DARE TO CARE LIMITED

Company Documents

DateDescription
27/07/1527 July 2015 05/07/15 NO MEMBER LIST

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR ZANE BILLAL

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MRS PAULINE MARTIN

View Document

28/08/1428 August 2014 05/07/14 NO MEMBER LIST

View Document

18/08/1418 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAN BROWNBILL

View Document

11/10/1311 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/08/1321 August 2013 05/07/13 NO MEMBER LIST

View Document

13/11/1213 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/07/126 July 2012 05/07/12 NO MEMBER LIST

View Document

04/08/114 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 05/07/11 NO MEMBER LIST

View Document

14/01/1114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN BROWNBILL / 01/01/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY VERONICA RYAN / 01/01/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ZANE AHMED BILLAL / 01/01/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELDON WORRAL / 01/01/2010

View Document

06/07/106 July 2010 05/07/10 NO MEMBER LIST

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 ANNUAL RETURN MADE UP TO 05/07/09

View Document

11/02/0911 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 ANNUAL RETURN MADE UP TO 05/07/08

View Document

20/06/0820 June 2008 SECRETARY RESIGNED CHRSTINE BURKE

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 ANNUAL RETURN MADE UP TO 05/07/07

View Document

11/08/0711 August 2007 NEW DIRECTOR APPOINTED

View Document

11/08/0711 August 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 ANNUAL RETURN MADE UP TO 05/07/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 ANNUAL RETURN MADE UP TO 05/07/05

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 ANNUAL RETURN MADE UP TO 05/07/04

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/09/035 September 2003 ANNUAL RETURN MADE UP TO 05/07/03

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 ANNUAL RETURN MADE UP TO 05/07/02;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/08/019 August 2001 ANNUAL RETURN MADE UP TO 05/07/01

View Document

08/06/018 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0125 April 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

05/07/005 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company